BRIDGEFOOT RESIDENTS ASSOCIATION 1995 COMPANY LIMITED
Company number 03098485
- Company Overview for BRIDGEFOOT RESIDENTS ASSOCIATION 1995 COMPANY LIMITED (03098485)
- Filing history for BRIDGEFOOT RESIDENTS ASSOCIATION 1995 COMPANY LIMITED (03098485)
- People for BRIDGEFOOT RESIDENTS ASSOCIATION 1995 COMPANY LIMITED (03098485)
- More for BRIDGEFOOT RESIDENTS ASSOCIATION 1995 COMPANY LIMITED (03098485)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Sep 2024 | CS01 | Confirmation statement made on 5 September 2024 with updates | |
30 Sep 2024 | AA | Micro company accounts made up to 30 September 2023 | |
27 Sep 2023 | CS01 | Confirmation statement made on 5 September 2023 with updates | |
31 Aug 2023 | AP03 | Appointment of Mrs Janet Eva Grimwood as a secretary on 1 January 2023 | |
30 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
30 May 2023 | AD01 | Registered office address changed from Unit 9, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England to 2 the Campkins Station Road Melbourn Royston Cambridgeshire SG8 6DX on 30 May 2023 | |
20 Feb 2023 | TM02 | Termination of appointment of Belgravia Block Management Ltd as a secretary on 30 January 2023 | |
07 Sep 2022 | CS01 | Confirmation statement made on 5 September 2022 with updates | |
07 Sep 2022 | CH01 | Director's details changed for Mrs Rosemary Ann Leach on 1 September 2022 | |
07 Sep 2022 | CH01 | Director's details changed for Mr Alex Adomeit on 1 September 2022 | |
05 Sep 2022 | CH04 | Secretary's details changed for Belgravia Block Management Ltd on 10 August 2022 | |
21 Aug 2022 | AD01 | Registered office address changed from 36 Tyndall Court Commerce Road Lynchwood Peterborough PE2 6LR England to Unit 9, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 21 August 2022 | |
29 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
01 Feb 2022 | AP04 | Appointment of Belgravia Block Management Ltd as a secretary on 1 February 2022 | |
01 Feb 2022 | TM02 | Termination of appointment of Nicola Susan Rule as a secretary on 1 February 2022 | |
01 Feb 2022 | AD01 | Registered office address changed from 19 Croftfield Road Godmanchester Cambridgeshire PE29 2ED to 36 Tyndall Court Commerce Road Lynchwood Peterborough PE2 6LR on 1 February 2022 | |
18 Sep 2021 | CS01 | Confirmation statement made on 5 September 2021 with updates | |
18 Sep 2021 | AP01 | Appointment of Mr Alex Adomeit as a director on 8 January 2020 | |
11 Sep 2021 | TM01 | Termination of appointment of Sally Whitaker as a director on 11 September 2021 | |
08 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
26 Oct 2020 | CS01 | Confirmation statement made on 5 September 2020 with no updates | |
03 Jun 2020 | AA | Micro company accounts made up to 30 September 2019 | |
13 Sep 2019 | CS01 | Confirmation statement made on 5 September 2019 with no updates | |
09 May 2019 | AA | Micro company accounts made up to 30 September 2018 | |
06 Sep 2018 | CS01 | Confirmation statement made on 5 September 2018 with updates |